Company NamePerfect Touch Domestic Cleaners Ltd
Company StatusDissolved
Company Number07279288
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Babatunde Abiodun Idowu
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed12 July 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2016)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Bushgrove Road
Dagenham
Essex
RM8 3SL
Director NameMs Lere Akinpelu
Date of BirthApril 1974 (Born 50 years ago)
NationalityNigerian
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address784 Longbridge Road
Dagenham
Essex
RM8 2AA
Director NameMs Thea Sparkes
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleLocal Government Officer
Country of ResidenceGb-Eng
Correspondence Address6 Madison Apartments
1a Durnsford Road
London
N11 2EF
Secretary NameMs Lere Akinpelu
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address784 Longbridge Road
Dagenham
Essex
RM8 2AA
Director NameMr Funminiyi Adekunle
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNigerian
StatusResigned
Appointed01 December 2010(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address784 Longbridge Road
Dagenham
Essex
RM8 2AA

Location

Registered Address47 Bushgrove Road
Dagenham
Essex
RM8 3SL
RegionLondon
ConstituencyBarking
CountyGreater London
WardParsloes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Lere Akinpelu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(3 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(3 pages)
6 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(3 pages)
31 July 2014Registered office address changed from 784 Longbridge Road Dagenham Essex RM8 2AA United Kingdom to 47 Bushgrove Road Dagenham Essex RM8 3SL on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 784 Longbridge Road Dagenham Essex RM8 2AA United Kingdom to 47 Bushgrove Road Dagenham Essex RM8 3SL on 31 July 2014 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Termination of appointment of Funminiyi Adekunle as a director (1 page)
22 July 2013Appointment of Mr Babatunde Idowu as a director (2 pages)
22 July 2013Appointment of Mr Babatunde Idowu as a director (2 pages)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Termination of appointment of Funminiyi Adekunle as a director (1 page)
22 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2010Appointment of Mr Funminiyi Adekunle as a director (2 pages)
8 December 2010Registered office address changed from 47 Bushgrove Road Dagenham RM8 3SL United Kingdom on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Thea Sparkes as a director (1 page)
8 December 2010Registered office address changed from 47 Bushgrove Road Dagenham RM8 3SL United Kingdom on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 47 Bushgrove Road Dagenham RM8 3SL United Kingdom on 8 December 2010 (1 page)
8 December 2010Termination of appointment of Thea Sparkes as a director (1 page)
8 December 2010Termination of appointment of Lere Akinpelu as a secretary (1 page)
8 December 2010Appointment of Mr Funminiyi Adekunle as a director (2 pages)
8 December 2010Termination of appointment of Lere Akinpelu as a director (1 page)
8 December 2010Termination of appointment of Lere Akinpelu as a secretary (1 page)
8 December 2010Termination of appointment of Lere Akinpelu as a director (1 page)
9 June 2010Incorporation (23 pages)
9 June 2010Incorporation (23 pages)